Total Documents | 126 |
---|
Total Pages | 613 |
---|
19 January 2021 | Confirmation statement made on 13 December 2020 with no updates |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 |
20 December 2019 | Confirmation statement made on 13 December 2019 with no updates |
19 December 2019 | Notification of Green Moor Holdings Limited as a person with significant control on 14 June 2017 |
19 December 2019 | Cessation of John Robert Armitage as a person with significant control on 5 February 2018 |
11 May 2019 | Total exemption full accounts made up to 31 August 2018 |
21 December 2018 | Confirmation statement made on 13 December 2018 with no updates |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 |
5 February 2018 | Notification of John Armitage as a person with significant control on 17 October 2017 |
5 February 2018 | Cessation of Robert Edward Armitage as a person with significant control on 16 October 2017 |
5 February 2018 | Confirmation statement made on 13 December 2017 with updates |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
11 January 2017 | Confirmation statement made on 13 December 2016 with updates |
11 January 2017 | Confirmation statement made on 13 December 2016 with updates |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
16 April 2014 | Appointment of Robin Leslie Sutton as a director |
16 April 2014 | Appointment of Robin Leslie Sutton as a director |
10 February 2014 | Total exemption small company accounts made up to 31 August 2013 |
10 February 2014 | Total exemption small company accounts made up to 31 August 2013 |
15 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders |
8 December 2012 | Total exemption small company accounts made up to 31 August 2012 |
8 December 2012 | Total exemption small company accounts made up to 31 August 2012 |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders |
24 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders |
24 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders |
27 November 2010 | Total exemption small company accounts made up to 31 August 2010 |
27 November 2010 | Total exemption small company accounts made up to 31 August 2010 |
7 January 2010 | Director's details changed for John Robert Armitage on 1 December 2009 |
7 January 2010 | Director's details changed for John Robert Armitage on 1 December 2009 |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders |
7 January 2010 | Secretary's details changed for Mr. Robert Edward Armitage on 1 December 2009 |
7 January 2010 | Secretary's details changed for Mr. Robert Edward Armitage on 1 December 2009 |
7 January 2010 | Director's details changed for Mr. Robert Edward Armitage on 1 December 2009 |
7 January 2010 | Director's details changed for John Robert Armitage on 1 December 2009 |
7 January 2010 | Director's details changed for Mr. Robert Edward Armitage on 1 December 2009 |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders |
7 January 2010 | Secretary's details changed for Mr. Robert Edward Armitage on 1 December 2009 |
7 January 2010 | Director's details changed for Mr. Robert Edward Armitage on 1 December 2009 |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 |
21 January 2009 | Secretary appointed mr. Robert edward armitage |
21 January 2009 | Return made up to 13/12/08; full list of members |
21 January 2009 | Secretary appointed mr. Robert edward armitage |
21 January 2009 | Return made up to 13/12/08; full list of members |
20 January 2009 | Appointment terminated secretary ann mcguiness |
20 January 2009 | Appointment terminated secretary ann mcguiness |
3 December 2008 | Total exemption small company accounts made up to 31 August 2008 |
3 December 2008 | Total exemption small company accounts made up to 31 August 2008 |
18 February 2008 | Return made up to 13/12/07; full list of members |
18 February 2008 | Return made up to 13/12/07; full list of members |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 |
12 September 2007 | New director appointed |
12 September 2007 | New director appointed |
31 March 2007 | Registered office changed on 31/03/07 from: bbic syndale road barnsley S72 8RP |
31 March 2007 | Registered office changed on 31/03/07 from: bbic syndale road barnsley S72 8RP |
22 December 2006 | Return made up to 13/12/06; full list of members |
22 December 2006 | Return made up to 13/12/06; full list of members |
27 October 2006 | Total exemption small company accounts made up to 31 August 2006 |
27 October 2006 | Total exemption small company accounts made up to 31 August 2006 |
21 December 2005 | Return made up to 13/12/05; full list of members
|
21 December 2005 | Return made up to 13/12/05; full list of members
|
12 October 2005 | Total exemption small company accounts made up to 31 August 2005 |
12 October 2005 | Total exemption small company accounts made up to 31 August 2005 |
16 December 2004 | Return made up to 13/12/04; full list of members
|
16 December 2004 | Return made up to 13/12/04; full list of members
|
19 November 2004 | Total exemption small company accounts made up to 31 August 2004 |
19 November 2004 | Total exemption small company accounts made up to 31 August 2004 |
30 December 2003 | Return made up to 13/12/03; full list of members |
30 December 2003 | Return made up to 13/12/03; full list of members |
21 November 2003 | Total exemption small company accounts made up to 31 August 2003 |
21 November 2003 | Total exemption small company accounts made up to 31 August 2003 |
14 May 2003 | Total exemption small company accounts made up to 31 August 2002 |
14 May 2003 | Return made up to 13/12/02; full list of members |
14 May 2003 | Total exemption small company accounts made up to 31 August 2002 |
14 May 2003 | Return made up to 13/12/02; full list of members |
16 July 2002 | Total exemption small company accounts made up to 31 August 2001 |
16 July 2002 | Total exemption small company accounts made up to 31 August 2001 |
11 July 2002 | Registered office changed on 11/07/02 from: andertons liversidge & co 2ND floor imperial buildings church street rotherham south yorkshire S60 1PB |
11 July 2002 | Registered office changed on 11/07/02 from: andertons liversidge & co 2ND floor imperial buildings church street rotherham south yorkshire S60 1PB |
21 December 2001 | Return made up to 13/12/01; full list of members |
21 December 2001 | Return made up to 13/12/01; full list of members |
7 March 2001 | Accounts for a small company made up to 31 August 2000 |
7 March 2001 | Accounts for a small company made up to 31 August 2000 |
29 December 2000 | Return made up to 13/12/00; full list of members
|
29 December 2000 | Return made up to 13/12/00; full list of members
|
31 May 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 |
31 May 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 |
31 March 2000 | Accounts for a small company made up to 30 June 1999 |
31 March 2000 | Accounts for a small company made up to 30 June 1999 |
8 February 2000 | Return made up to 13/12/99; full list of members |
8 February 2000 | Return made up to 13/12/99; full list of members |
23 February 1999 | Accounts for a small company made up to 30 June 1998 |
23 February 1999 | Accounts for a small company made up to 30 June 1998 |
29 December 1998 | Return made up to 13/12/98; no change of members |
29 December 1998 | Return made up to 13/12/98; no change of members |
12 January 1998 | Accounts for a small company made up to 30 June 1997 |
12 January 1998 | Return made up to 13/12/97; full list of members |
12 January 1998 | Accounts for a small company made up to 30 June 1997 |
12 January 1998 | Return made up to 13/12/97; full list of members |
31 December 1996 | Return made up to 13/12/96; no change of members |
31 December 1996 | Return made up to 13/12/96; no change of members |
6 November 1996 | Accounts for a small company made up to 30 June 1996 |
6 November 1996 | Accounts for a small company made up to 30 June 1996 |
28 December 1995 | Return made up to 13/12/95; no change of members |
28 December 1995 | Return made up to 13/12/95; no change of members |
2 October 1995 | Registered office changed on 02/10/95 from: andertons liversidge & co imperial buildings corporation street rotherham S60 1PB |
2 October 1995 | Registered office changed on 02/10/95 from: andertons liversidge & co imperial buildings corporation street rotherham S60 1PB |
21 September 1995 | Accounts for a small company made up to 30 June 1995 |
21 September 1995 | Accounts for a small company made up to 30 June 1995 |
22 December 1993 | Incorporation |
22 December 1993 | Incorporation |